Background WavePink WaveYellow Wave

RIGEL SHIPPING LIMITED (01319709)

RIGEL SHIPPING LIMITED (01319709) is an active UK company. incorporated on 30 June 1977. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RIGEL SHIPPING LIMITED has been registered for 48 years. Current directors include GOGARTY, Benedict St John, KIRKNESS, Patrick James, LAWRENCE, Michael Ashley Spencer and 1 others.

Company Number
01319709
Status
active
Type
ltd
Incorporated
30 June 1977
Age
48 years
Address
4th Floor, Eldon Chambers, London, EC4Y 1AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOGARTY, Benedict St John, KIRKNESS, Patrick James, LAWRENCE, Michael Ashley Spencer, STAFFORD, Mark Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGEL SHIPPING LIMITED

RIGEL SHIPPING LIMITED is an active company incorporated on 30 June 1977 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RIGEL SHIPPING LIMITED was registered 48 years ago.(SIC: 96090)

Status

active

Active since 48 years ago

Company No

01319709

LTD Company

Age

48 Years

Incorporated 30 June 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

4th Floor, Eldon Chambers 30-32 Fleet Street London, EC4Y 1AA,

Previous Addresses

Beacon House 113 Kingsway London WC2B 6PP England
From: 26 March 2019To: 18 September 2024
201 Great Portland Street London W1W 5AB
From: 30 June 1977To: 26 March 2019
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Director Left
Oct 12
Director Left
Jul 14
Share Issue
Aug 20
Owner Exit
Aug 20
Director Left
Nov 20
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GOGARTY, Benedict St John

Active
19-25 Birchin Lane, LondonEC3V 9DU
Born November 1986
Director
Appointed 01 Aug 2023

KIRKNESS, Patrick James

Active
19-25 Birchin Lane, LondonEC3V 9DU
Born July 1981
Director
Appointed 27 Jun 2022

LAWRENCE, Michael Ashley Spencer

Active
19-25 Birchin Lane, LondonEC3V 9DU
Born October 1989
Director
Appointed 01 Aug 2023

STAFFORD, Mark Andrew

Active
19-25 Birchin Lane, LondonEC3V 9DU
Born May 1963
Director
Appointed N/A

MITCHELL, Nicholas Robert

Resigned
Glebe Farm Peperharow Lane, GodalmingGU8 6AN
Secretary
Appointed N/A
Resigned 30 Jun 2014

COUGHLAN, Ines Maria

Resigned
Cornsland House Cornsland, BrentwoodCM14 4JN
Born December 1953
Director
Appointed N/A
Resigned 30 Jun 2007

COUGHLAN, Valentine Kevin

Resigned
Cornsland House Cornsland, BrentwoodCM14 4JN
Born August 1948
Director
Appointed N/A
Resigned 30 Jun 2007

HARPER, Neil Alexander, Mr.

Resigned
19-25 Birchin Lane, LondonEC3V 9DU
Born March 1965
Director
Appointed 01 Jul 2003
Resigned 30 Nov 2022

MCKELVIE, Robert Charles Lockhart

Resigned
19-25 Birchin Lane, LondonEC3V 9DU
Born December 1959
Director
Appointed 01 Jul 2002
Resigned 30 Nov 2023

MITCHELL, Nicholas Robert

Resigned
Glebe Farm Peperharow Lane, GodalmingGU8 6AN
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 2014

MITCHELL, Patricia Lesley

Resigned
Glebe Farm Peperharow Lane, GodalmingGU8 6AN
Born May 1952
Director
Appointed N/A
Resigned 30 Jun 2012

STAFFORD, Lori

Resigned
73 Coleraine Road, LondonSE3 7PF
Born December 1968
Director
Appointed 01 Jun 1998
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
3 Chelford Road, CheshireWA16 8GS

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Notified 07 Aug 2020

Mr Mark Andrew Stafford

Ceased
Coleraine Road, LondonSE3 7PF
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
8 November 1992
363b363b
Legacy
5 August 1992
288288
Legacy
8 April 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
22 February 1991
288288
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
2 May 1986
288288